Search icon

INTRADO ENTERPRISE COLLABORATION, INC. - Florida Company Profile

Company Details

Entity Name: INTRADO ENTERPRISE COLLABORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1999 (26 years ago)
Date of dissolution: 07 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: F99000004004
FEI/EIN Number 581942497

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11650 MIRACLE HILLS DRIVE, 4TH FLOOR, OMAHA, NE, 68154, US
Address: 11650 Miracle Hills Drive, 4th Floor, Omaha, NE, 68154, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUSSAK MICHAEL Treasurer PO Box 541178, Omaha, NE, 68154
Brucculeri Louis Secretary PO Box 541178, Omaha, NE, 68154
Shlonsky John Chief Executive Officer PO Box 541178, Omaha, NE, 68154
BELLMAR ROBERT CO PO Box 541178, Omaha, NE, 68154
BELLMAR ROBERT President PO Box 541178, Omaha, NE, 68154
MANNIX ROBERT E CHIE PO Box 541178, Omaha, NE, 68154
MANNIX ROBERT Director PO Box 541178, Omaha, NE, 68154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067900006 CONFERENCECALL.COM EXPIRED 2008-03-07 2013-12-31 - 11808 MIRACLE HILLS DRIVE, OMAHA, NE, 68154
G08067900007 THE TELECONFERENCING CENTER EXPIRED 2008-03-07 2013-12-31 - 11808 MIRACLE HILLS DRIVE, OMAHA, NE, 68154

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-07 - -
CHANGE OF MAILING ADDRESS 2023-11-07 11650 Miracle Hills Drive, 4th Floor, Omaha, NE 68154 -
REGISTERED AGENT CHANGED 2023-11-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 11650 Miracle Hills Drive, 4th Floor, Omaha, NE 68154 -
NAME CHANGE AMENDMENT 2019-10-10 INTRADO ENTERPRISE COLLABORATION, INC. -
NAME CHANGE AMENDMENT 2016-01-15 WEST UNIFIED COMMUNICATIONS SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000744284 TERMINATED 1000000802820 COLUMBIA 2018-11-01 2038-11-07 $ 17,908.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2023-11-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-20
Name Change 2019-10-10
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State